London
EC3V 9AH
Secretary Name | Renuka Shyamalee Fernando |
---|---|
Status | Current |
Appointed | 03 August 2021(100 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Richard Anthony Hextall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Mark Henry Elliott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(71 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 The Firs Dartford Road Bexley Kent DA5 2AX |
Director Name | Mr Richard Frederick Nice |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(71 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sylvaner The Street Teston Maidstone Kent ME18 5AQ |
Secretary Name | Mr Roy Leonard David Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(71 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 12 Gorse Close Copthorne Crawley West Sussex RH10 3PY |
Director Name | Fiona King |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(77 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 October 2005) |
Role | Human Resources Manager |
Correspondence Address | South View Cottage Coopers Corner Ide Hill Sevenoaks Kent TN14 6LB |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(77 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | John Whitworth |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(77 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 41 The Grove Billericay Essex CM11 1AU |
Director Name | Christopher James Ringrose |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(83 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Mr Denis Trevor George Walker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2005) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dundaff Brae Springfield Road Camberley Surrey GU15 1AB |
Director Name | Mr James Morley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(83 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House St Marys Road Ascot Berkshire SL5 9JE |
Director Name | Mr Andrew Charles Fisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(83 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barngates Lodge, Church Lane Binfield Bracknell Berkshire RG42 5NS |
Director Name | Mr Neil Alan Utley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(84 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Neil Alan Utley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(84 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2010) |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(85 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 21 Acorn Lane Cuffley Potters Bar Hertfordshire EN6 4JQ |
Director Name | Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(85 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2007) |
Role | Chartered Secretary |
Correspondence Address | 1 Canon Road Little Dunmow Dunmow Essex CM6 3GF |
Secretary Name | Ms Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(85 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Debra Lumsden |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2007) |
Role | Head Of Hr |
Correspondence Address | 22 Hutton Road Shenfield Essex CM15 8LB |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Library House, New Road Brentwood Essex CM14 4GD |
Director Name | Steven Terence Hunter Griffin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(86 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2008) |
Role | Secretary |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Secretary |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Rita Anne Agati |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2008(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2009) |
Role | HR Director |
Correspondence Address | 3 Greyfriars Hutton Essex CM13 2XB |
Director Name | Ms Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Jane Louisa Spriggs |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(88 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 2012) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Ian Russell Foy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(90 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Ian David Parker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(92 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Peter Edward Hessey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(92 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Director Name | Mr Peter Neary Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(92 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Director Name | Mrs Katharine Anne Wade |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(93 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Mr Steven Terence Hunter Griffin |
---|---|
Status | Resigned |
Appointed | 31 March 2014(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Secretary Name | Mr James David Seton Adams |
---|---|
Status | Resigned |
Appointed | 07 December 2015(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Secretary Name | Mr David Charles Turner |
---|---|
Status | Resigned |
Appointed | 14 July 2017(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 July 2021) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Ryan Richard Warren |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(98 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Website | ers.com |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
400k at £0.2 | Ers Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,876,000 |
Net Worth | -£98,000 |
Current Liabilities | £30,172,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
12 June 2003 | Delivered on: 17 June 2003 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £74,733.42. Outstanding |
---|---|
12 June 2003 | Delivered on: 17 June 2003 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £21,915.58. Outstanding |
22 January 2003 | Delivered on: 23 January 2003 Persons entitled: Cheshire County Council Classification: Rent deposit deed Secured details: £26.202.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £26,202.50 being the deposit. Outstanding |
22 January 2003 | Delivered on: 23 January 2003 Persons entitled: Cheshire County Council Classification: Rent deposit deed Secured details: £18,800 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,800 being the deposit. Outstanding |
4 January 2000 | Delivered on: 13 January 2000 Persons entitled: Pennant Investments Limited Classification: Company letting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement dated 4TH january 2000. Particulars: A deposit of £2331.60 is charged as security for the tenant's performance of its covenants under the tenancy agreement dated 4 january 2000,. see the mortgage charge document for full details. Outstanding |
16 June 1999 | Delivered on: 6 July 1999 Persons entitled: The City of London Real Property Company Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the underlease dated 13TH february 1995 as defined therein between the chargee and archer group management services limited relating to part 3RD floor 37/39 lime street london EC3. Particulars: All the company's right title and interest in and to the deposit of £12,000 and all related rights thereto and thererof. Outstanding |
3 July 2007 | Delivered on: 17 July 2007 Persons entitled: Gertrude Joyce Whitworth Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account. See the mortgage charge document for full details. Outstanding |
24 March 2005 | Delivered on: 31 March 2005 Persons entitled: Glebelands (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,625.00. Outstanding |
12 November 2004 | Delivered on: 16 November 2004 Persons entitled: Fm Insurance Company Limited Classification: Rent and reverse premium deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £77,861.25 and reverse premium deposit of £187,443.75. Outstanding |
22 July 2004 | Delivered on: 7 August 2004 Persons entitled: Ukph Nominee 1 Limited, Ukph Nominee 2 Limited Classification: Deed of rental deposit Secured details: £16,638 due or to become due from the company to the chargee. Particulars: All of its interest in the deposit account and in the deposit balance. See the mortgage charge document for full details. Outstanding |
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: Luff Investments Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £17,625.00 standing to the credit of an interest earning account. See the mortgage charge document for full details. Outstanding |
7 July 2004 | Delivered on: 10 July 2004 Persons entitled: Amb Investments Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the deposit account. Outstanding |
29 April 2004 | Delivered on: 11 May 2004 Persons entitled: Mint Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,868.75. Outstanding |
30 April 2004 | Delivered on: 1 May 2004 Persons entitled: North Square Properties (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £1200. Outstanding |
8 December 1998 | Delivered on: 19 December 1998 Persons entitled: Pennant Investments Limited Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement. Particulars: Deposit of £2,331.60 under the tenancy agreement dated 8/12/98 of premises known as flat 8 ivory house st katharine dock's london E.1. Outstanding |
22 May 2002 | Delivered on: 31 May 2002 Satisfied on: 6 August 2005 Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 6 August 2005 Persons entitled: Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed Classification: A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4 Secured details: All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details. Fully Satisfied |
13 October 2004 | Delivered on: 27 October 2004 Satisfied on: 6 August 2005 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the trustee for the secured parties or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges over the undertaking over the real property, the accounts, the insurance policies, the proceeds thereof and all related rights, the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares, all dividends, interest and other monies payable in respect of the shares and all other related rights, all monetary claims; and each of the specific contracts, floating charge subject to the security under the original debenture;. See the mortgage charge document for full details. Fully Satisfied |
22 January 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
22 January 2024 | Satisfaction of charge 3 in full (1 page) |
11 January 2024 | Resolutions
|
11 January 2024 | Memorandum and Articles of Association (15 pages) |
8 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
4 May 2023 | Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD (1 page) |
4 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
28 November 2022 | Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on 28 November 2022 (1 page) |
9 July 2022 | Appointment of Mr Richard Anthony Hextall as a director on 1 July 2022 (2 pages) |
9 July 2022 | Termination of appointment of Ryan Richard Warren as a director on 30 June 2022 (1 page) |
27 June 2022 | Full accounts made up to 31 December 2021 (27 pages) |
13 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
13 October 2021 | Change of details for Iquw Uk Insurance Group Limited as a person with significant control on 24 September 2021 (2 pages) |
12 October 2021 | Change of details for Ers Insurance Group Limited as a person with significant control on 24 September 2021 (2 pages) |
31 August 2021 | Resolutions
|
12 August 2021 | Appointment of Renuka Shyamalee Fernando as a secretary on 3 August 2021 (2 pages) |
12 August 2021 | Termination of appointment of David Charles Turner as a secretary on 8 July 2021 (1 page) |
31 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
2 December 2020 | Second filing for the appointment of Mr Peter Antony Bilsby as a director (3 pages) |
1 December 2020 | Appointment of Mr Peter Antony Bilsby as a director on 1 December 2020
|
30 November 2020 | Termination of appointment of Ian David Parker as a director on 30 November 2020 (1 page) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
4 November 2019 | Director's details changed for Mr Ian David Parker on 25 September 2019 (2 pages) |
21 August 2019 | Appointment of Mr Ryan Richard Warren as a director on 15 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Katharine Anne Wade as a director on 16 August 2019 (1 page) |
24 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
18 June 2019 | Register inspection address has been changed from 88 Leadenhall Street London EC3A 3BA England to 21 Lombard Street London EC3V 9AH (1 page) |
18 June 2019 | Register(s) moved to registered office address 21 Lombard Street London EC3V 9AH (1 page) |
22 May 2019 | Registered office address changed from 52 - 54 Leadenhall Street London EC3A 2BJ England to 21 Lombard Street London EC3V 9AH on 22 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 March 2019 | Register(s) moved to registered inspection location 88 Leadenhall Street London EC3A 3BA (1 page) |
13 March 2019 | Register inspection address has been changed to 88 Leadenhall Street London EC3A 3BA (1 page) |
23 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for Mr Ian David Parker on 5 April 2018 (2 pages) |
21 February 2018 | Director's details changed for Mr Ian David Parker on 1 October 2016 (2 pages) |
20 February 2018 | Director's details changed for Mr Ian David Parker on 1 October 2016 (2 pages) |
18 October 2017 | Termination of appointment of Peter Neary Smith as a director on 17 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Peter Neary Smith as a director on 17 October 2017 (1 page) |
3 August 2017 | Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page) |
12 June 2017 | Termination of appointment of Peter Edward Hessey as a director on 9 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Peter Edward Hessey as a director on 9 June 2017 (1 page) |
7 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 December 2015 | Appointment of Mr James David Seton Adams as a secretary on 7 December 2015 (2 pages) |
12 December 2015 | Appointment of Mr James David Seton Adams as a secretary on 7 December 2015 (2 pages) |
30 September 2015 | Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page) |
16 July 2015 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015 (1 page) |
16 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 December 2014 | Solvency Statement dated 22/12/14 (1 page) |
31 December 2014 | Statement of capital on 31 December 2014
|
31 December 2014 | Statement by Directors (1 page) |
31 December 2014 | Solvency Statement dated 22/12/14 (1 page) |
31 December 2014 | Resolutions
|
31 December 2014 | Statement of capital on 31 December 2014
|
31 December 2014 | Statement by Directors (1 page) |
31 December 2014 | Resolutions
|
3 June 2014 | Full accounts made up to 31 December 2013 (32 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (32 pages) |
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 April 2014 | Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages) |
7 April 2014 | Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Victoria Cuggy as a director (1 page) |
2 April 2014 | Termination of appointment of Victoria Cuggy as a director (1 page) |
28 March 2014 | Company name changed equity insurance management LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed equity insurance management LIMITED\certificate issued on 28/03/14
|
14 February 2014 | Director's details changed for Mrs Katharine Anne Wade on 23 December 2013 (2 pages) |
14 February 2014 | Director's details changed for Mrs Katharine Anne Wade on 23 December 2013 (2 pages) |
8 November 2013 | Appointment of Mrs Katharine Anne Wade as a director (2 pages) |
8 November 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
8 November 2013 | Appointment of Mrs Katharine Anne Wade as a director (2 pages) |
8 November 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
23 October 2013 | Sect 519 (1 page) |
23 October 2013 | Section 519 ca 2006 (2 pages) |
23 October 2013 | Sect 519 (1 page) |
23 October 2013 | Section 519 ca 2006 (2 pages) |
12 September 2013 | Appointment of Mr Peter Neary Smith as a director (2 pages) |
12 September 2013 | Appointment of Mr Peter Edward Hessey as a director (2 pages) |
12 September 2013 | Appointment of Mr Peter Neary Smith as a director (2 pages) |
12 September 2013 | Appointment of Mr Peter Edward Hessey as a director (2 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
23 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
23 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
13 May 2013 | Resolutions
|
13 May 2013 | Memorandum and Articles of Association (15 pages) |
13 May 2013 | Memorandum and Articles of Association (15 pages) |
13 May 2013 | Resolutions
|
1 May 2013 | Appointment of Mr Ian David Parker as a director (2 pages) |
1 May 2013 | Termination of appointment of Ian Foy as a director (1 page) |
1 May 2013 | Termination of appointment of Ian Foy as a director (1 page) |
1 May 2013 | Appointment of Mr Ian David Parker as a director (2 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages) |
12 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (36 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (36 pages) |
27 December 2012 | Termination of appointment of Jane Spriggs as a director (1 page) |
27 December 2012 | Termination of appointment of Jane Spriggs as a director (1 page) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (36 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (36 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (33 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (33 pages) |
14 October 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
14 October 2010 | Termination of appointment of Neil Utley as a director (2 pages) |
14 October 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
14 October 2010 | Termination of appointment of Neil Utley as a director (2 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (31 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (31 pages) |
6 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
6 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
6 February 2010 | Termination of appointment of Richard Brewster as a director (2 pages) |
6 February 2010 | Termination of appointment of Richard Brewster as a director (2 pages) |
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Jane Louisa Spriggs on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
15 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
15 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Jane Louisa Spriggs on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Jane Louisa Spriggs on 2 October 2009 (3 pages) |
15 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
9 May 2009 | Director appointed jane louisa spriggs (2 pages) |
9 May 2009 | Appointment terminated director rita agati (1 page) |
9 May 2009 | Director appointed jane louisa spriggs (2 pages) |
9 May 2009 | Appointment terminated director rita agati (1 page) |
24 April 2009 | Full accounts made up to 30 June 2008 (30 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (30 pages) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
3 October 2008 | Director's change of particulars / richard brewster / 17/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / richard brewster / 17/09/2008 (1 page) |
10 September 2008 | Director appointed victoria louise cuggy (3 pages) |
10 September 2008 | Appointment terminated director steven griffin (1 page) |
10 September 2008 | Appointment terminated director steven griffin (1 page) |
10 September 2008 | Director appointed victoria louise cuggy (3 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (30 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (30 pages) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
29 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
6 March 2007 | New director appointed (3 pages) |
6 March 2007 | New director appointed (3 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (30 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (30 pages) |
10 February 2006 | Ad 30/12/05--------- £ si [email protected]=50000 £ ic 441500/491500 (2 pages) |
10 February 2006 | Ad 30/12/05--------- £ si [email protected]=50000 £ ic 441500/491500 (2 pages) |
6 January 2006 | Company name changed cox services LIMITED\certificate issued on 06/01/06 (3 pages) |
6 January 2006 | Company name changed cox services LIMITED\certificate issued on 06/01/06 (3 pages) |
23 December 2005 | Auditor's resignation (1 page) |
23 December 2005 | Auditor's resignation (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (3 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New director appointed (4 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New director appointed (4 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | Full accounts made up to 31 December 2004 (29 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (29 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
8 June 2005 | Ad 26/05/05--------- £ si [email protected]=425000 £ ic 16500/441500 (2 pages) |
8 June 2005 | Ad 26/05/05--------- £ si [email protected]=425000 £ ic 16500/441500 (2 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | £ nc 16500/516500 26/05/05 (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | £ nc 16500/516500 26/05/05 (1 page) |
25 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
7 August 2004 | Particulars of mortgage/charge (1 page) |
7 August 2004 | Particulars of mortgage/charge (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members
|
19 May 2004 | Return made up to 01/05/04; full list of members
|
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (26 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (26 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (4 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (4 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (29 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (29 pages) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
31 May 2002 | Particulars of mortgage/charge (15 pages) |
31 May 2002 | Particulars of mortgage/charge (15 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
23 May 2002 | Full accounts made up to 31 December 2001 (23 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (23 pages) |
7 May 2002 | Particulars of mortgage/charge (15 pages) |
7 May 2002 | Particulars of mortgage/charge (15 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (21 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (21 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
24 May 2000 | Return made up to 01/05/00; no change of members (2 pages) |
24 May 2000 | Return made up to 01/05/00; no change of members (2 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 May 1999 | Return made up to 01/05/99; no change of members (3 pages) |
25 May 1999 | Return made up to 01/05/99; no change of members (3 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
19 December 1998 | Particulars of mortgage/charge (4 pages) |
19 December 1998 | Particulars of mortgage/charge (4 pages) |
11 November 1998 | Auditor's resignation (1 page) |
11 November 1998 | Auditor's resignation (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: library house new road brentwood essex. CM14 4GD (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: library house new road brentwood essex. CM14 4GD (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
6 February 1998 | Company name changed christopherson group services li mited\certificate issued on 09/02/98 (2 pages) |
6 February 1998 | Company name changed christopherson group services li mited\certificate issued on 09/02/98 (2 pages) |
14 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
14 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 October 1997 | Return made up to 14/09/97; change of members (6 pages) |
12 October 1997 | Return made up to 14/09/97; change of members (6 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
12 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
12 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
7 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
1 June 1988 | Company name changed\certificate issued on 01/06/88 (2 pages) |
1 June 1988 | Company name changed\certificate issued on 01/06/88 (2 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (427 pages) |
11 October 1984 | Accounts made up to 31 December 1983 (17 pages) |
11 October 1984 | Accounts made up to 31 December 1983 (17 pages) |
21 November 1983 | Accounts made up to 31 December 1982 (13 pages) |
21 November 1983 | Share capital (3 pages) |
21 November 1983 | Accounts made up to 31 December 1982 (13 pages) |
21 November 1983 | Share capital (3 pages) |
18 May 1982 | Accounts made up to 31 December 1981 (13 pages) |
18 May 1982 | Accounts made up to 31 December 1981 (13 pages) |
23 April 1980 | Accounts made up to 31 December 1979 (13 pages) |
23 April 1980 | Accounts made up to 31 December 1979 (13 pages) |
21 April 1979 | Accounts made up to 31 December 1978 (12 pages) |
21 April 1979 | Accounts made up to 31 December 1978 (12 pages) |
15 May 1978 | Accounts made up to 31 December 1977 (13 pages) |
15 May 1978 | Accounts made up to 31 December 1977 (13 pages) |